Company NameG-Map Services Limited
DirectorRoberta Susan Print
Company StatusActive
Company Number04110227
CategoryPrivate Limited Company
Incorporation Date17 November 2000(23 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameRoberta Susan Print
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2000(3 days after company formation)
Appointment Duration23 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Roebuck Lane
Sale
Greater Manchester
M33 7SY
Director NameDavid Noel O'Callaghan
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2000(3 days after company formation)
Appointment Duration3 years, 3 months (resigned 05 March 2004)
RoleCompany Director
Correspondence Address30 Green Lane
Bolton
Lancashire
BL3 2EF
Secretary NameRoberta Susan Print
NationalityBritish
StatusResigned
Appointed20 November 2000(3 days after company formation)
Appointment Duration3 years, 3 months (resigned 05 March 2004)
RoleCompany Director
Correspondence Address5 Fownhope Avenue
Sale
Cheshire
M33 4RD
Secretary NameMrs Elaine Elizabeth Jess
NationalityBritish
StatusResigned
Appointed05 March 2004(3 years, 3 months after company formation)
Appointment Duration15 years, 11 months (resigned 24 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTreetops
Costain Close
Colby
Isle Of Man
IM9 4NZ
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed17 November 2000(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed17 November 2000(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Contact

Websitewww.g-map.org
Email address[email protected]

Location

Registered Address1 Roebuck Lane
Sale
Greater Manchester
M33 7SY
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardPriory
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Mrs Roberta Susan Print
100.00%
Ordinary

Financials

Year2014
Net Worth£674,718
Cash£87,813
Current Liabilities£81,347

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return17 November 2023 (5 months, 1 week ago)
Next Return Due1 December 2024 (7 months, 1 week from now)

Filing History

8 September 2023Total exemption full accounts made up to 28 February 2023 (10 pages)
13 December 2022Confirmation statement made on 17 November 2022 with no updates (3 pages)
22 November 2022Total exemption full accounts made up to 28 February 2022 (11 pages)
19 April 2022Change of details for Roberta Susan Print as a person with significant control on 19 April 2022 (2 pages)
14 April 2022Change of details for Roberta Susan Print as a person with significant control on 6 April 2016 (2 pages)
26 November 2021Total exemption full accounts made up to 28 February 2021 (11 pages)
18 November 2021Confirmation statement made on 17 November 2021 with updates (5 pages)
17 December 2020Confirmation statement made on 17 November 2020 with updates (5 pages)
10 December 2020Total exemption full accounts made up to 29 February 2020 (10 pages)
4 December 2020Director's details changed for Roberta Susan Print on 30 July 2020 (2 pages)
30 July 2020Director's details changed for Roberta Susan Print on 30 July 2020 (2 pages)
30 July 2020Change of details for Roberta Susan Print as a person with significant control on 30 July 2020 (2 pages)
29 June 2020Registered office address changed from Suite 10 1 Roebuck Lane Sale Cheshire M33 7SY to 1 Roebuck Lane Sale Greater Manchester M33 7SY on 29 June 2020 (1 page)
24 February 2020Termination of appointment of Elaine Elizabeth Jess as a secretary on 24 February 2020 (1 page)
26 November 2019Confirmation statement made on 17 November 2019 with no updates (3 pages)
30 August 2019Total exemption full accounts made up to 28 February 2019 (10 pages)
28 November 2018Confirmation statement made on 17 November 2018 with no updates (3 pages)
27 November 2018Total exemption full accounts made up to 28 February 2018 (10 pages)
29 November 2017Confirmation statement made on 17 November 2017 with no updates (3 pages)
29 November 2017Confirmation statement made on 17 November 2017 with no updates (3 pages)
27 November 2017Total exemption full accounts made up to 28 February 2017 (11 pages)
27 November 2017Total exemption full accounts made up to 28 February 2017 (11 pages)
5 December 2016Confirmation statement made on 17 November 2016 with updates (6 pages)
5 December 2016Confirmation statement made on 17 November 2016 with updates (6 pages)
17 November 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
17 November 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
23 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
23 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
17 November 2015Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 50
(5 pages)
17 November 2015Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 50
(5 pages)
1 December 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
1 December 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
17 November 2014Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 50
(5 pages)
17 November 2014Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 50
(5 pages)
6 February 2014Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 50
(5 pages)
6 February 2014Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 50
(5 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
23 January 2013Annual return made up to 17 November 2012 with a full list of shareholders (5 pages)
23 January 2013Annual return made up to 17 November 2012 with a full list of shareholders (5 pages)
30 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
30 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
13 January 2012Annual return made up to 17 November 2011 with a full list of shareholders (5 pages)
13 January 2012Annual return made up to 17 November 2011 with a full list of shareholders (5 pages)
21 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
21 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
1 March 2011Director's details changed for Roberta Susan Print on 1 March 2011 (2 pages)
1 March 2011Director's details changed for Roberta Susan Print on 1 March 2011 (2 pages)
1 March 2011Director's details changed for Roberta Susan Print on 1 March 2011 (2 pages)
5 January 2011Annual return made up to 17 November 2010 with a full list of shareholders (5 pages)
5 January 2011Annual return made up to 17 November 2010 with a full list of shareholders (5 pages)
26 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
26 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
29 March 2010Director's details changed for Roberta Susan Print on 17 November 2009 (2 pages)
29 March 2010Annual return made up to 17 November 2009 with a full list of shareholders (4 pages)
29 March 2010Director's details changed for Roberta Susan Print on 17 November 2009 (2 pages)
29 March 2010Annual return made up to 17 November 2009 with a full list of shareholders (4 pages)
11 March 2010Director's details changed for Roberta Susan Print on 5 February 2010 (3 pages)
11 March 2010Director's details changed for Roberta Susan Print on 5 February 2010 (3 pages)
11 March 2010Director's details changed for Roberta Susan Print on 5 February 2010 (3 pages)
22 December 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
22 December 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
28 December 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
28 December 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
4 December 2008Return made up to 17/11/08; full list of members (3 pages)
4 December 2008Return made up to 17/11/08; full list of members (3 pages)
8 March 2008Return made up to 17/11/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 March 2008Return made up to 17/11/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 December 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
20 December 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
14 February 2007Return made up to 17/11/06; full list of members (6 pages)
14 February 2007Return made up to 17/11/06; full list of members (6 pages)
1 November 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
1 November 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
30 November 2005Return made up to 17/11/05; full list of members (6 pages)
30 November 2005Return made up to 17/11/05; full list of members (6 pages)
30 November 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
30 November 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
16 September 2005£ ic 100/50 23/08/05 £ sr 50@1=50 (1 page)
16 September 2005£ ic 100/50 23/08/05 £ sr 50@1=50 (1 page)
17 February 2005Return made up to 17/11/04; full list of members (6 pages)
17 February 2005Return made up to 17/11/04; full list of members (6 pages)
20 December 2004Total exemption small company accounts made up to 28 February 2004 (6 pages)
20 December 2004Total exemption small company accounts made up to 28 February 2004 (6 pages)
14 April 2004New secretary appointed (2 pages)
14 April 2004Secretary resigned (1 page)
14 April 2004Secretary resigned (1 page)
14 April 2004Director resigned (1 page)
14 April 2004New secretary appointed (2 pages)
14 April 2004Director resigned (1 page)
30 December 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
30 December 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
24 November 2003Return made up to 17/11/03; full list of members (7 pages)
24 November 2003Return made up to 17/11/03; full list of members (7 pages)
9 January 2003Return made up to 17/11/02; full list of members (7 pages)
9 January 2003Return made up to 17/11/02; full list of members (7 pages)
31 December 2002Total exemption small company accounts made up to 28 February 2002 (6 pages)
31 December 2002Total exemption small company accounts made up to 28 February 2002 (6 pages)
28 December 2001Total exemption small company accounts made up to 28 February 2001 (5 pages)
28 December 2001Total exemption small company accounts made up to 28 February 2001 (5 pages)
3 December 2001Return made up to 17/11/01; full list of members (6 pages)
3 December 2001Return made up to 17/11/01; full list of members (6 pages)
13 February 2001Accounting reference date shortened from 30/11/01 to 28/02/01 (1 page)
13 February 2001Accounting reference date shortened from 30/11/01 to 28/02/01 (1 page)
27 December 2000Ad 20/11/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 December 2000Ad 20/11/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 December 2000New secretary appointed;new director appointed (2 pages)
19 December 2000Registered office changed on 19/12/00 from: century house ashley road, hale cheshire WA15 9TG (1 page)
19 December 2000New secretary appointed;new director appointed (2 pages)
19 December 2000New director appointed (2 pages)
19 December 2000New director appointed (2 pages)
19 December 2000Registered office changed on 19/12/00 from: century house ashley road, hale cheshire WA15 9TG (1 page)
22 November 2000Secretary resigned (1 page)
22 November 2000Director resigned (1 page)
22 November 2000Director resigned (1 page)
22 November 2000Secretary resigned (1 page)
17 November 2000Incorporation (10 pages)
17 November 2000Incorporation (10 pages)